CORPORATION SERVICE COMPANY (UK) LIMITED

Register to unlock more data on OkredoRegister

CORPORATION SERVICE COMPANY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03226320

Incorporation date

17/07/1996

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1996)
dot icon09/03/2026
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2026-03-03
dot icon09/03/2026
Termination of appointment of Imelda Marie Shine as a director on 2026-03-03
dot icon09/03/2026
Appointment of Stephen James Facciolo as a director on 2026-03-03
dot icon09/03/2026
Termination of appointment of Bobby Lee Williams as a director on 2026-03-03
dot icon15/12/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon18/09/2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 2025-07-21
dot icon18/09/2025
Director's details changed for Mr Bobby Lee Williams on 2025-07-21
dot icon28/07/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon28/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon18/02/2025
Appointment of Mr Bobby Lee Williams as a director on 2025-01-31
dot icon18/02/2025
Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2025-01-31
dot icon18/02/2025
Appointment of Ms Imelda Marie Shine as a director on 2025-01-31
dot icon18/02/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-01-31
dot icon18/02/2025
Termination of appointment of Paul Richard Ashworth as a director on 2025-01-31
dot icon18/02/2025
Termination of appointment of James Allen Stoltzfus as a director on 2025-01-31
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon21/07/2021
Director's details changed for Mr. James Allen Stoltzfus on 2021-07-21
dot icon21/07/2021
Change of details for Corporation Service Company (Europe) Limited as a person with significant control on 2020-08-21
dot icon20/07/2021
Director's details changed for Mr. Paul Richard Ashworth on 2020-08-21
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon02/10/2020
Termination of appointment of John Fortunato as a director on 2020-10-01
dot icon21/08/2020
Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 2020-08-21
dot icon20/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon17/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Canary Wharf London E14 5LQ on 2018-07-02
dot icon02/01/2018
Appointment of Mr Paul Richard Ashworth as a director on 2017-12-18
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon29/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon20/10/2016
Registered office address changed from Corporation Service Company Level 29 40 Bank Street London E14 5DS United Kingdom to 40 Bank Street Level 29 London E14 5DS on 2016-10-20
dot icon17/10/2016
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Corporation Service Company Level 29 40 Bank Street London E14 5DS on 2016-10-17
dot icon22/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon24/12/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon17/07/2014
Director's details changed for Mr James Allen Stoltzfus on 2014-07-17
dot icon17/07/2014
Director's details changed for John Fortunato on 2014-07-17
dot icon12/06/2014
Auditor's resignation
dot icon08/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon23/11/2012
Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 2012-11-23
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon16/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Director's details changed for John Fortunato on 2011-01-01
dot icon24/11/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon03/10/2010
Registered office address changed from One London Wall London EC2Y 5AB on 2010-10-03
dot icon13/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon10/06/2010
Appointment of James Stoltzfus as a director
dot icon10/06/2010
Termination of appointment of Bruce Winn as a director
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon29/07/2009
Return made up to 17/07/09; full list of members
dot icon28/03/2009
Full accounts made up to 2008-12-31
dot icon21/07/2008
Return made up to 17/07/08; full list of members
dot icon16/07/2008
Certificate of change of name
dot icon25/04/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 17/07/07; full list of members
dot icon16/11/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 17/07/06; full list of members
dot icon23/08/2006
Secretary resigned
dot icon11/08/2006
New secretary appointed
dot icon11/08/2006
Registered office changed on 11/08/06 from: elysium gate 126-128 new kings road london SW6 4LZ
dot icon14/06/2006
Director resigned
dot icon08/06/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Memorandum and Articles of Association
dot icon17/11/2005
Resolutions
dot icon02/11/2005
Director resigned
dot icon02/11/2005
New director appointed
dot icon02/11/2005
Return made up to 17/07/05; full list of members
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 14/08/04; no change of members
dot icon11/11/2004
New director appointed
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon04/05/2004
Full accounts made up to 2002-12-31
dot icon09/03/2004
Registered office changed on 09/03/04 from: elysium house 126-128 new kings road london SW6 4LZ
dot icon28/08/2003
New director appointed
dot icon28/08/2003
Return made up to 17/07/03; full list of members
dot icon29/07/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon23/12/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon04/12/2002
Full accounts made up to 2001-10-31
dot icon26/11/2002
Return made up to 17/07/02; full list of members
dot icon02/01/2002
Full accounts made up to 2000-10-31
dot icon27/12/2001
Return made up to 17/07/01; no change of members
dot icon27/12/2001
Location of register of members address changed
dot icon13/11/2001
Director resigned
dot icon12/11/2001
Secretary's particulars changed
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Director resigned
dot icon03/11/2000
Return made up to 17/07/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-10-31
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
Secretary resigned
dot icon30/06/2000
Return made up to 14/08/99; full list of members
dot icon30/06/2000
Location of register of members
dot icon14/06/2000
Director's particulars changed
dot icon14/06/2000
Secretary's particulars changed
dot icon31/05/2000
Particulars of mortgage/charge
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon16/11/1999
Accounting reference date extended from 31/07/99 to 31/10/99
dot icon16/11/1999
Registered office changed on 16/11/99 from: 39 edgeley road clapham london SE4 6ES
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned
dot icon11/05/1999
Auditor's resignation
dot icon11/05/1999
Accounts for a small company made up to 1997-07-31
dot icon11/05/1999
Accounts for a small company made up to 1998-07-31
dot icon05/02/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1998
Return made up to 17/07/98; full list of members
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Location of register of members
dot icon21/07/1997
Return made up to 15/07/97; full list of members
dot icon21/07/1997
Registered office changed on 21/07/97 from: 67 turney road dulwich london SE21 7AG
dot icon21/07/1997
New secretary appointed
dot icon21/07/1997
Secretary resigned;director resigned
dot icon23/04/1997
Director resigned
dot icon01/02/1997
Particulars of mortgage/charge
dot icon23/07/1996
Secretary resigned
dot icon17/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
31/01/2025 - Present
1977
Ashworth, Paul Richard
Director
18/12/2017 - 31/01/2025
71
Williams, Bobby Lee
Director
31/01/2025 - 03/03/2026
129
Adriaanse, Wenda Margaretha
Director
31/01/2025 - 03/03/2026
335
Stoltzfus, James Allen
Director
14/05/2010 - 31/01/2025
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATION SERVICE COMPANY (UK) LIMITED

CORPORATION SERVICE COMPANY (UK) LIMITED is an(a) Active company incorporated on 17/07/1996 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATION SERVICE COMPANY (UK) LIMITED?

toggle

CORPORATION SERVICE COMPANY (UK) LIMITED is currently Active. It was registered on 17/07/1996 .

Where is CORPORATION SERVICE COMPANY (UK) LIMITED located?

toggle

CORPORATION SERVICE COMPANY (UK) LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does CORPORATION SERVICE COMPANY (UK) LIMITED do?

toggle

CORPORATION SERVICE COMPANY (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CORPORATION SERVICE COMPANY (UK) LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Wenda Margaretha Adriaanse as a director on 2026-03-03.